- Company Overview for E J REALISATIONS 2010 LIMITED (03814589)
- Filing history for E J REALISATIONS 2010 LIMITED (03814589)
- People for E J REALISATIONS 2010 LIMITED (03814589)
- Charges for E J REALISATIONS 2010 LIMITED (03814589)
- Insolvency for E J REALISATIONS 2010 LIMITED (03814589)
- More for E J REALISATIONS 2010 LIMITED (03814589)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
29 May 2012 | 2.24B | Administrator's progress report to 4 April 2012 | |
05 Apr 2012 | 2.24B | Administrator's progress report to 30 March 2012 | |
05 Apr 2012 | 2.35B | Notice of move from Administration to Dissolution on 30 March 2012 | |
05 Apr 2012 | 2.24B | Administrator's progress report to 13 March 2012 | |
07 Oct 2011 | 2.24B | Administrator's progress report to 13 September 2011 | |
06 Oct 2011 | 2.31B | Notice of extension of period of Administration | |
28 Apr 2011 | 2.24B | Administrator's progress report to 4 April 2011 | |
07 Jan 2011 | CERTNM |
Company name changed E.J. badekabiner (uk) LIMITED\certificate issued on 07/01/11
|
|
05 Jan 2011 | AD01 | Registered office address changed from Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AS on 5 January 2011 | |
22 Dec 2010 | CONNOT | Change of name notice | |
15 Dec 2010 | F2.18 | Notice of deemed approval of proposals | |
15 Dec 2010 | F2.18 | Notice of deemed approval of proposals | |
01 Dec 2010 | 2.17B | Statement of administrator's proposal | |
01 Nov 2010 | 2.16B | Statement of affairs with form 2.14B | |
13 Oct 2010 | 2.12B | Appointment of an administrator | |
19 Aug 2010 | AR01 |
Annual return made up to 27 July 2010 with full list of shareholders
Statement of capital on 2010-08-19
|
|
19 Aug 2010 | CH01 | Director's details changed for Niels Sandahl on 27 July 2010 | |
29 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 11 January 2010
|
|
27 May 2010 | SH01 |
Statement of capital following an allotment of shares on 11 January 2010
|
|
08 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Feb 2010 | AA | Full accounts made up to 1 April 2009 | |
07 Dec 2009 | TM02 | Termination of appointment of William Tombs as a secretary | |
24 Aug 2009 | 288c | Director's Change of Particulars / niels sandahill / 22/08/2009 / Nationality was: danish, now: british; Surname was: sandahill, now: sandahl; HouseName/Number was: , now: 15 | |
24 Aug 2009 | 363a | Return made up to 27/07/09; full list of members |